(CS01) Confirmation statement with updates Sunday 25th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 22nd June 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th June 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 25th June 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 25th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 25th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control Friday 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 25th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Calyx House South Road Taunton Somerset TA1 3DU
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 25th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 25th June 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 081169420001
filed on: 23rd, November 2013
| mortgage
|
Free Download
(45 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Thursday 31st October 2013
filed on: 16th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 28th February 2013 to Wednesday 31st October 2012
filed on: 23rd, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 25th June 2013
filed on: 3rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thursday 20th June 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th June 2013 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 30th June 2013 to Thursday 28th February 2013
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 19th February 2013 from Barnside Skelton Penrith CA11 9TE United Kingdom
filed on: 19th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, June 2012
| incorporation
|
Free Download
(22 pages)
|